Company NameRowlinson Consolidated Ltd
Company StatusActive
Company Number09516061
CategoryPrivate Limited Company
Incorporation Date28 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard James Rowlinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Natwich
Cheshire
CW5 6BN
Director NameMrs Lynda Jean Rowlinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(1 year, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Secretary NameMr Alistair Richard Norris Sharman
StatusCurrent
Appointed04 October 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Alistair Richard Norris Sharman
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr William James Rowlinson
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
Director NameMr Keith Patrick Douglas
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Natwich
Cheshire
CW5 6BN
Secretary NameWilliam St John Kiernan
StatusResigned
Appointed28 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressGroup Offices Green Lane
Wardle
Natwich
Cheshire
CW5 6BN
Director NameMr William St John Kiernan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGroup Offices Green Lane
Wardle
Natwich
Cheshire
CW5 6BN

Location

Registered AddressGroup Offices Green Lane
Wardle
Nantwich
Cheshire
CW5 6BN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks, 6 days ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

25 November 2020Delivered on: 27 November 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of first fixed charge:. All interests and estates in any freehold, leasehold or commonhold property now or subsequently owned;. The proceeds of sale of its secured property (as defined therein) and al licences to enter on or use any secured property;. Any patents, trade marks, designs, business names, copyrights, database rights, design rights, topography rights, domain name, moral rights, inventions , confidential information, knowhow and any other associate or similar intellectual property rights and interests anywhere in the world (which may now or I the future subsist), and , in each case whether registered or unregistered; and the benefit of all applications, rights to apply for and rights to use such assets (including, without limitation, any licences and sub-licences of the same granted by it or to it) which may now or in the future subsist.
Outstanding
19 November 2020Delivered on: 26 November 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
15 November 2017Delivered on: 23 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
30 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 March 2023Registered office address changed from Group Offices Green Lane Wardle Natwich Cheshire CW5 6BN United Kingdom to Group Offices Green Lane Wardle Nantwich Cheshire CW5 6BN on 23 March 2023 (1 page)
16 September 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
29 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
9 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
19 August 2021Appointment of Mr William James Rowlinson as a director on 18 August 2021 (2 pages)
8 April 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
27 November 2020Registration of charge 095160610003, created on 25 November 2020 (51 pages)
26 November 2020Registration of charge 095160610002, created on 19 November 2020 (10 pages)
21 July 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 September 2019Group of companies' accounts made up to 31 December 2018 (36 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Appointment of Mr Alistair Richard Norris Sharman as a director on 19 December 2018 (2 pages)
5 October 2018Termination of appointment of William St John Kiernan as a secretary on 4 October 2018 (1 page)
5 October 2018Termination of appointment of William St John Kiernan as a director on 4 October 2018 (1 page)
5 October 2018Appointment of Mr Alistair Richard Norris Sharman as a secretary on 4 October 2018 (2 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
20 June 2018Director's details changed for Mr William St John Kiernan on 18 June 2018 (2 pages)
30 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
10 April 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 April 2018Change of share class name or designation (2 pages)
10 April 2018Memorandum and Articles of Association (13 pages)
10 April 2018Particulars of variation of rights attached to shares (2 pages)
18 December 2017Group of companies' accounts made up to 30 April 2017 (34 pages)
23 November 2017Registration of charge 095160610001, created on 15 November 2017 (5 pages)
23 November 2017Registration of charge 095160610001, created on 15 November 2017 (5 pages)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
22 August 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
1 March 2017Appointment of Mrs Lynda Jean Rowlinson as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mrs Lynda Jean Rowlinson as a director on 1 March 2017 (2 pages)
29 December 2016Group of companies' accounts made up to 30 April 2016 (36 pages)
29 December 2016Group of companies' accounts made up to 30 April 2016 (36 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,200,044.22
(5 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 3,200,044.22
(5 pages)
29 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
29 January 2016Termination of appointment of Keith Patrick Douglas as a director on 23 December 2015 (1 page)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
20 November 2015Appointment of Mr William St John Kiernan as a director on 2 November 2015 (2 pages)
9 November 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
9 November 2015Current accounting period extended from 31 March 2016 to 30 April 2016 (1 page)
28 September 2015Statement of capital on 28 September 2015
  • GBP 3,200,044.22
(5 pages)
28 September 2015Statement of capital on 28 September 2015
  • GBP 3,200,044.22
(5 pages)
15 September 2015Statement by Directors (1 page)
15 September 2015Statement by Directors (1 page)
15 September 2015Solvency Statement dated 03/09/15 (1 page)
15 September 2015Solvency Statement dated 03/09/15 (1 page)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 July 2015Memorandum and Articles of Association (14 pages)
16 July 2015Memorandum and Articles of Association (14 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,189,944.22
(6 pages)
14 July 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,189,944.22
(6 pages)
14 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
14 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
7 July 2015Sub-division of shares on 29 June 2015 (5 pages)
7 July 2015Resolutions
  • RES13 ‐ Sub div 29/06/2015
(2 pages)
7 July 2015Sub-division of shares on 29 June 2015 (5 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 1
(21 pages)
28 March 2015Incorporation
Statement of capital on 2015-03-28
  • GBP 1
(21 pages)